Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TDG OVERSEAS LIMITED
Company Information for

TDG OVERSEAS LIMITED

BIRMINGHAM, B4 6GA,
Company Registration Number
00171035
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Tdg Overseas Ltd
TDG OVERSEAS LIMITED was founded on 1920-10-26 and had its registered office in Birmingham. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
TDG OVERSEAS LIMITED
 
Legal Registered Office
BIRMINGHAM
B4 6GA
Other companies in NN5
 
Filing Information
Company Number 00171035
Date formed 1920-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-27
Type of accounts FULL
Last Datalog update: 2018-01-28 04:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDG OVERSEAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAXFUND LIMITED   TAXTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TDG OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
LYNDSAY NAVID LANE
Company Secretary 2011-08-01
PATRICK BATAILLARD
Director 2015-08-26
LYNDSAY GILLIAN NAVID LANE
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
GAULTIER DE LA ROCHEBROCHARD
Director 2012-04-25 2015-08-25
DAVID PAUL LYNCH
Director 2011-09-01 2013-04-10
FRANÇOIS LOUIS, ANDRÉ BERTREAU
Director 2011-03-28 2012-11-12
TDG DIRECTORS NO 1 LIMITED
Director 2011-03-28 2011-09-01
TDG SECRETARIES LIMITED
Company Secretary 2000-08-07 2011-08-01
MICHAEL JORDAN BRANIGAN
Director 2008-12-12 2011-04-07
GEOFFREY JAMES BICKNELL
Director 2009-04-06 2011-03-28
MAWLAW SECRETARIES LIMITED
Company Secretary 2009-04-06 2010-03-19
GRAEME WILLIAM ROONEY
Director 2008-12-12 2009-04-06
GEOFFREY GRAHAM THOMAS
Director 2000-09-05 2008-12-12
DAVID NOEL CHRISTOPHER GARMAN
Director 1999-04-29 2008-11-12
JEFFREY HUME
Director 2005-06-06 2008-11-12
PAUL RICHARD MAINWARING
Director 2000-10-02 2005-05-09
IAIN ROGER DYE
Director 1996-08-06 2000-09-05
CAROL HUI
Company Secretary 1997-09-02 2000-08-07
MATTHEW DAVID ALEXANDER JONES
Company Secretary 1999-08-12 2000-08-07
NEIL JOHN ALFRED TSAPPIS
Company Secretary 1997-09-02 1999-08-12
ALAN JACK COLE
Director 1991-05-08 1999-04-29
JOHN KINLEY
Company Secretary 1996-06-03 1997-09-02
JOHN KINLEY
Director 1996-03-22 1996-08-06
KATHERINE ANNA HUTCHINSON
Company Secretary 1994-05-01 1996-06-03
STEPHEN GRAHAM BENTLEY
Director 1993-10-18 1996-03-22
JOHN ROBERT COLE
Director 1991-05-08 1994-05-31
ROBERT GRAYSTON
Company Secretary 1991-05-08 1994-05-01
JAMES BLAIR DUNCAN
Director 1991-05-08 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK BATAILLARD TRANSPORT DEVELOPMENT GROUP LIMITED Director 2015-08-26 CURRENT 1999-12-22 Dissolved 2016-12-27
LYNDSAY GILLIAN NAVID LANE LAMBDA 1 LIMITED Director 2014-09-03 CURRENT 2010-01-11 Dissolved 2015-12-21
LYNDSAY GILLIAN NAVID LANE PINNACLE STORAGE LIMITED Director 2013-04-10 CURRENT 1895-06-27 Liquidation
LYNDSAY GILLIAN NAVID LANE TDG DAGENHAM LIMITED Director 2013-04-10 CURRENT 2010-06-10 Dissolved 2014-04-15
LYNDSAY GILLIAN NAVID LANE TDG LOGISTICS LIMITED Director 2013-04-10 CURRENT 1998-10-01 Dissolved 2015-02-03
LYNDSAY GILLIAN NAVID LANE A.J.G. INTERNATIONAL TRANSPORT LIMITED Director 2013-04-10 CURRENT 1981-03-27 Dissolved 2016-12-27
LYNDSAY GILLIAN NAVID LANE SHEDDICK TRANSPORT LIMITED Director 2013-04-10 CURRENT 1973-08-22 Dissolved 2016-12-27
LYNDSAY GILLIAN NAVID LANE TRANSPORT DEVELOPMENT GROUP LIMITED Director 2013-04-10 CURRENT 1999-12-22 Dissolved 2016-12-27
LYNDSAY GILLIAN NAVID LANE TDG AVONMOUTH LIMITED Director 2013-04-10 CURRENT 1974-03-27 Liquidation
LYNDSAY GILLIAN NAVID LANE CHRISTIAN SALVESEN CENTRAL LIMITED Director 2013-04-10 CURRENT 1960-01-05 Liquidation
LYNDSAY GILLIAN NAVID LANE THE SOUTH GEORGIA COMPANY LIMITED Director 2013-04-10 CURRENT 1976-07-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016
2016-09-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM XPO HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL UNITED KINGDOM
2015-09-214.70DECLARATION OF SOLVENCY
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-26AP01DIRECTOR APPOINTED MR PATRICK BATAILLARD
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GAULTIER DE LA ROCHEBROCHARD
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM NORBERT DENTRESSANGLE HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-10AR0108/05/15 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-08AR0108/05/14 FULL LIST
2013-05-20AR0108/05/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BERTREAU
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0108/05/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE
2012-05-04AP01DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD
2012-03-05RES01ADOPT ARTICLES 09/02/2012
2012-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-22RES13SECTION 175(5)(A) 01/12/2011
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM TDG HEADQUARTERS EUROTERMINAL WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PY
2011-09-23AP01DIRECTOR APPOINTED DAVID PAUL LYNCH
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO 1 LIMITED
2011-09-23AP03SECRETARY APPOINTED LYNDSAY NAVID LANE
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY TDG SECRETARIES LIMITED
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AUDAUDITOR'S RESIGNATION
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LOUIS ANDRE BERTREAU / 24/06/2011
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-03AR0108/05/11 FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANIGAN
2011-04-11AP01DIRECTOR APPOINTED FRANCOIS LOUIS ANDRE BERTREAU
2011-04-11AP02CORPORATE DIRECTOR APPOINTED TDG DIRECTORS NO 1 LIMITED
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BICKNELL
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0108/05/10 FULL LIST
2010-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JORDAN BRANIGAN / 08/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES BICKNELL / 08/05/2010
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES BICKNELL / 03/02/2010
2010-01-12RES13FACILITY AGREEMENT 21/12/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JORDAN BRANIGAN / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES BICKNELL / 19/10/2009
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-08353LOCATION OF REGISTER OF MEMBERS
2009-05-07288aSECRETARY APPOINTED MAWLAW SECRETARIES LIMITED
2009-05-07288aDIRECTOR APPOINTED GEOFFREY JAMES BICKNELL
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR GRAEME ROONEY
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 21/04/2009
2009-02-17RES13COMPANY BUSINESS 30/01/2009
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-19288aDIRECTOR APPOINTED MICHAEL JORDAN BRANIGAN
2009-01-19288aDIRECTOR APPOINTED GRAEME WILLIAM ROONEY
2009-01-16391NOTICE OF RES REMOVING AUDITOR
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY THOMAS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY HUME
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID GARMAN
2008-10-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TDG OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-10
Fines / Sanctions
No fines or sanctions have been issued against TDG OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEBENTURE 2009-01-30 Satisfied BURDALE FINANCIAL LIMITED AS TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2008-10-13 Satisfied BURDALE FINANCIAL LIMITED AS TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
AN IRISH LAW CHARGE OF SHARES 2008-10-13 Satisfied BURDALE FINANCIAL LIMITED (THE SECURITY TRUSTEE)
A BELGIAN LAW SHARE PLEDGE AGREEMENT 2008-10-13 Satisfied BURDALE FINANCIAL LIMITED
A BELGIAN LAW SHARE PLEDGE AGREEMENT 2008-10-13 Satisfied BURDALE FINANCIAL LIMITED
A SPANISH LAW SHARE PLEDGE OF COMPANY QUOTAS 2008-10-13 Satisfied BURDALE FINANCIAL LIMITED (THE PLEDGEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TDG OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of TDG OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDG OVERSEAS LIMITED
Trademarks
We have not found any records of TDG OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TDG OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TDG OVERSEAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TDG OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTDG OVERSEAS LIMITEDEvent Date2015-09-04
The Companies registered office is XPO House, Lodge Way, New Duston, Northampton, NN5 7SL, to be changed to 125 Colmore Row, Birmingham, B3 3SD . NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD was appointed Liquidator of the above named companies on 4 September 2015 . The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD by 12 October 2015. The Liquidator also gives notice under the provision of Rule 4.182A(6) that he intends to make a final distribution to creditors who have submitted claims by 12 October 2015, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made a Statutory Declaration that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk . Christopher Kim Rayment , Liquidator :
 
Initiating party Event Type
Defending partyTDG OVERSEAS LIMITEDEvent Date
Registered Office: Two Snowhill, Birmingham, B4 6GA Former Trading Address: XPO House, Lodge Way, New Duston, Northampton, NN5 7SL Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham, B4 6GA was appointed Liquidator of the above mentioned companies on 4 September 2015 by Written Resolution. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 12 September 2016, commencing with the meeting of TDG Overseas Limited at 14.30 hrs, with the meetings of the other companies following in the order indicated above at fifteen minute intervals thereafter, for the purpose of having an account laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their properties disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 8 August 2016 Christopher Kim Rayment , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDG OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TDG OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.